Advanced company searchLink opens in new window

MODERN OPTICS LTD

Company number 09423322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
30 Oct 2024 AA Micro company accounts made up to 29 February 2024
10 May 2024 AD01 Registered office address changed from 22 Tresco Gardens Ilford Essex IG3 9NH to 30 Guardian Close Hornchurch RM11 1FT on 10 May 2024
18 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
09 Jun 2023 AA Micro company accounts made up to 28 February 2023
13 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
18 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
01 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
30 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
13 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
08 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
05 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
24 Nov 2015 CERTNM Company name changed summerville consultants LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
19 Nov 2015 AP01 Appointment of Mr Jasjit Singh Soor as a director on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 22 Tresco Gardens Ilford Essex IG3 9NH on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Michael Anthony Clifford as a director on 19 November 2015